Search icon

MJS PROPERTIES PLUS, LLC

Company Details

Entity Name: MJS PROPERTIES PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: L12000130747
FEI/EIN Number 46-1197377
Address: 37700 Meridian Ave, Dade City, FL, 33525, US
Mail Address: P.O. Box 499, Dade City, FL, 33526, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
MJS ACCOUNTING GROUP, INC. Agent

Managing Member

Name Role Address
Buchalter Nadeen S Managing Member P.O. Box 499, Dade City, FL, 33526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 37700 Meridian Ave, Dade City, FL 33525 No data
CHANGE OF MAILING ADDRESS 2020-05-13 37700 Meridian Ave, Dade City, FL 33525 No data
REINSTATEMENT 2016-01-04 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-04 MJS ACCOUNTING GROUP, INC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
PAUL RANDOLPH FITTS VS NADEEN SHARI BUCHALTER, ET AL., 2D2017-4738 2017-12-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
11-8790-FD-22

Parties

Name PAUL RANDOLPH FITTS
Role Appellant
Status Active
Representations MARK F. BASEMAN, ESQ.
Name MJS ACCOUNTING GROUP, INC.
Role Appellee
Status Active
Name MJS EQUINE LLC
Role Appellee
Status Active
Name NADEEN SHARI BUCHALTER
Role Appellee
Status Active
Representations DANIEL L. DWYER, ESQ., Laurie R. Chane, Esq., GEORGE F. HARDER, ESQ.
Name CRYPTOFARMING CLUB LLC
Role Appellee
Status Active
Name MJS PROPERTIES PLUS, LLC
Role Appellee
Status Active
Name MJS PAYROLL PLUS, LLC
Role Appellee
Status Active
Name HON. KEMBA LEWIS
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-12-11
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2017-12-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Casanueva, and Black
Docket Date 2017-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PAUL RANDOLPH FITTS
Docket Date 2017-12-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PAUL RANDOLPH FITTS
Docket Date 2017-12-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PAUL RANDOLPH FITTS
Docket Date 2017-12-01
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-01-04
Florida Limited Liability 2012-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State